York
YO24 1AH
Director Name | Mr Nigel David Moore |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2013(14 years, 12 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Rievaulx House St. Marys Court York YO24 1AH |
Director Name | Mr Anthony Cooper |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Video Producer |
Correspondence Address | 11 Battersbay Grove Hazel Grove Stockport Cheshire SK7 4QW |
Director Name | Christopher David Burgewss Moore |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Editor |
Correspondence Address | 181b Bramhall Lane Davenport Cheshire SK2 6JA |
Director Name | Philip Hewitt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Video Producer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Whetmorhurst Lane Mellor Stockport Cheshire SK6 5NY |
Secretary Name | Mr Anthony Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Video Producer |
Correspondence Address | 11 Battersbay Grove Hazel Grove Stockport Cheshire SK7 4QW |
Secretary Name | Helen Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 21 December 2018) |
Role | Company Director |
Correspondence Address | 52 Whetmorhurst Lane Mellor Stockport Cheshire SK6 5NY |
Website | fuzzyduck.eu |
---|---|
Email address | [email protected] |
Telephone | 0161 7133800 |
Telephone region | Manchester |
Registered Address | Rievaulx House St. Marys Court York YO24 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Fuzzy Duck Creative Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,403 |
Cash | £84,639 |
Current Liabilities | £330,987 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
12 January 1999 | Delivered on: 16 January 1999 Satisfied on: 28 January 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
22 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
2 June 2023 | Cessation of Nigel Moore as a person with significant control on 2 June 2023 (1 page) |
2 June 2023 | Cessation of David Ian Hartill as a person with significant control on 2 June 2023 (1 page) |
2 June 2023 | Notification of Fuzzy Duck Creative Group Ltd as a person with significant control on 2 June 2023 (2 pages) |
16 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
13 March 2023 | Cessation of Phillip Hewitt as a person with significant control on 31 May 2019 (1 page) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
28 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
19 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 November 2020 | Termination of appointment of Philip Hewitt as a director on 31 May 2019 (1 page) |
5 March 2020 | Confirmation statement made on 20 February 2020 with updates (6 pages) |
14 January 2020 | Registered office address changed from Pacific Chambers 11 - 13 Victoria Street Liverpool L2 5QQ England to Rievaulx House St. Marys Court York YO24 1AH on 14 January 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
24 December 2018 | Registered office address changed from 502a Knutsford Road Warrington WA4 1DX to Pacific Chambers 11 - 13 Victoria Street Liverpool L2 5QQ on 24 December 2018 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 December 2018 | Termination of appointment of Helen Hewitt as a secretary on 21 December 2018 (1 page) |
2 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
23 May 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
23 May 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
9 March 2017 | Confirmation statement made on 20 February 2017 with updates (8 pages) |
9 March 2017 | Confirmation statement made on 20 February 2017 with updates (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 May 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 February 2015 | Director's details changed for Mr David Ian Harthill on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr David Ian Harthill on 12 February 2015 (2 pages) |
2 February 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
2 February 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
7 January 2015 | Registered office address changed from 10 Canal Street Stockport Cheshire SK1 3BZ to 502a Knutsford Road Warrington WA4 1DX on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 10 Canal Street Stockport Cheshire SK1 3BZ to 502a Knutsford Road Warrington WA4 1DX on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 10 Canal Street Stockport Cheshire SK1 3BZ to 502a Knutsford Road Warrington WA4 1DX on 7 January 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Appointment of Mr Nigel David Moore as a director (2 pages) |
27 March 2013 | Appointment of Mr Nigel David Moore as a director (2 pages) |
27 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Appointment of Mr Nigel David Moore as a director (2 pages) |
21 February 2013 | Appointment of Mr Nigel David Moore as a director (2 pages) |
28 May 2012 | Company name changed resolution dv LTD.\certificate issued on 28/05/12
|
28 May 2012 | Company name changed resolution dv LTD.\certificate issued on 28/05/12
|
4 May 2012 | Director's details changed for Mr David Ian Harthill on 1 January 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr David Ian Harthill on 1 January 2012 (2 pages) |
4 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Director's details changed for Mr David Ian Harthill on 1 January 2012 (2 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Change of name notice (2 pages) |
17 April 2012 | Change of name notice (2 pages) |
17 April 2012 | Resolutions
|
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 October 2011 | Appointment of Mr David Ian Harthill as a director (2 pages) |
11 October 2011 | Appointment of Mr David Ian Harthill as a director (2 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Philip Hewitt on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Philip Hewitt on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Philip Hewitt on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from cobden edge house 52 whetmorhurst lane mellor stockport cheshire SK6 5NY (1 page) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from cobden edge house 52 whetmorhurst lane mellor stockport cheshire SK6 5NY (1 page) |
27 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 April 2007 | Return made up to 20/02/07; full list of members (6 pages) |
2 April 2007 | Return made up to 20/02/07; full list of members (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 March 2006 | Return made up to 20/02/06; full list of members (6 pages) |
9 March 2006 | Return made up to 20/02/06; full list of members (6 pages) |
14 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
14 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 May 2004 | Company name changed resolution digital video LTD\certificate issued on 07/05/04 (2 pages) |
7 May 2004 | Company name changed resolution digital video LTD\certificate issued on 07/05/04 (2 pages) |
4 May 2004 | Return made up to 20/02/04; full list of members (6 pages) |
4 May 2004 | Return made up to 20/02/04; full list of members (6 pages) |
3 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
3 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page) |
10 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: 280 wellington road south stockport cheshire SK2 6ND (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 280 wellington road south stockport cheshire SK2 6ND (1 page) |
28 July 2001 | Secretary resigned;director resigned (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | Secretary resigned;director resigned (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
30 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
13 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
3 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
20 January 1999 | Resolutions
|
20 January 1999 | Resolutions
|
16 January 1999 | Particulars of mortgage/charge (3 pages) |
16 January 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
24 December 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
26 February 1998 | Incorporation (16 pages) |
26 February 1998 | Incorporation (16 pages) |